Shortcuts

The Decadent Fudge Company Limited

Type: NZ Limited Company (Ltd)
9429030680623
NZBN
3807256
Company Number
Registered
Company Status
C118220
Industry classification code
Confectionery Mfg
Industry classification description
Current address
15 Mosquito Place
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 05 Oct 2022

The Decadent Fudge Company Limited was launched on 03 May 2012 and issued an NZ business number of 9429030680623. The registered LTD company has been run by 2 directors: Suzanne Kaye O'callaghan - an active director whose contract began on 03 May 2012,
Michael James O'callaghan - an active director whose contract began on 03 May 2012.
As stated in BizDb's database (last updated on 27 Apr 2024), this company uses 1 address: 15 Mosquito Place, Wigram, Christchurch, 8042 (category: registered, physical).
Until 05 Oct 2022, The Decadent Fudge Company Limited had been using 42A Santa Rosa Avenue, Halswell, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
O'callaghan, Michael James (a director) located at Wigram, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
O'callaghan, Suzanne Kaye - located at Wigram, Christchurch. The Decadent Fudge Company Limited was categorised as "Confectionery mfg" (business classification C118220).

Addresses

Previous addresses

Address: 42a Santa Rosa Avenue, Halswell, Christchurch, 8025 New Zealand

Registered & physical address used from 05 Oct 2021 to 05 Oct 2022

Address: 462 Halswell Road, Halswell, Christchurch, 8025 New Zealand

Registered & physical address used from 29 Sep 2020 to 05 Oct 2021

Address: 6 Woodbank Road, Hanmer Springs, Hanmer Springs, 7334 New Zealand

Registered & physical address used from 13 Sep 2019 to 29 Sep 2020

Address: Unit 1, 30 Conical Hill Road, Hanmer Springs, Hanmer Springs, 7334 New Zealand

Physical & registered address used from 10 May 2017 to 13 Sep 2019

Address: 1 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand

Registered & physical address used from 23 Sep 2015 to 10 May 2017

Address: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 03 May 2012 to 23 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director O'callaghan, Michael James Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 50
Director O'callaghan, Suzanne Kaye Wigram
Christchurch
8042
New Zealand
Directors

Suzanne Kaye O'callaghan - Director

Appointment date: 03 May 2012

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 27 Sep 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 27 Sep 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Sep 2020

Address: Hanmer, Hanmer, 7334 New Zealand

Address used since 26 Jun 2014

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 05 Sep 2019


Michael James O'callaghan - Director

Appointment date: 03 May 2012

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 27 Sep 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 27 Sep 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 21 Sep 2020

Address: Hanmer, Hanmer, 7334 New Zealand

Address used since 26 Jun 2014

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 05 Sep 2019

Nearby companies

Jeet Holdings No 5 Limited
Shop 5, 30 Conical Hill Road

Fudgelato Limited
16 Conical Hill Road

Hanmer Springs Village News Limited
2/53 Conical Hill Road

L & S Mitchell Limited
16 Jacks Pass Road

Highline Rescue Technology Limited
60b Jacks Pass Road

Proworks Limited
46 Jacks Pass Road

Similar companies

Cacao For Me Chocolate Limited
Flat 2, 13 Tapiri Street

Korpiko Nz Limited
74 Whitby Road

Nz Global Foods Limited
6 Elmdale Lane

Price Investments 2018 Limited
Level 2, 329 Durham Street

Sweet Limited
24 Eastling Street

The Chocolate Fish Company Limited
Level 4, 123 Victoria Street